KILBURN YOUTH CENTRE

Gladstone House Gladstone House, Ilkeston, DE7 5RB, Derbyshire
StatusDISSOLVED
Company No.03931123
Category
Incorporated22 Feb 2000
Age24 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 1 month, 23 days

SUMMARY

KILBURN YOUTH CENTRE is an dissolved with number 03931123. It was incorporated 24 years, 4 months, 10 days ago, on 22 February 2000 and it was dissolved 14 years, 1 month, 23 days ago, on 11 May 2010. The company address is Gladstone House Gladstone House, Ilkeston, DE7 5RB, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from 12-22 kilburn high road london NW6 5UH

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary josephine summers

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed dale robert wilkins

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 22 Oct 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director neil wightman

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sophie routier

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director virginia lunn

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director philippa hardman

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew cain

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary louise calvey

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed josephine summers

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed martin kinsella

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed people potential possibilities

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/02/08

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed ms virginia lunn

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mrs sophie routier

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary matthew parker

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/02/07

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: 1ST floor 269 kilburn high road london NW6 7JR

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/02/05

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/02/04

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/05/04

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/02/03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/02/02

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the kilburn youth resource centr e\certificate issued on 12/06/01

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/02/01

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKKEEPING YORKSHIRE LTD

52 CARDIGAN ROAD,BRIDLINGTON,YO15 3HQ

Number:10188001
Status:ACTIVE
Category:Private Limited Company

CAVITY EXTRACTION SPECIALISTS (NW) LTD

UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP

Number:10003278
Status:ACTIVE
Category:Private Limited Company

FABRICGRADE LIMITED

UNIT 1 TRAFALGAR ST,LANES,OL16 2JN

Number:02494802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAGAN JONES COMMUNICATIONS LTD.

C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:06860260
Status:ACTIVE
Category:Private Limited Company

JMS PROPERTY CONSULTANTS LTD

15 BROOMFIELD ROAD,STOCKPORT,SK4 4NB

Number:08900793
Status:ACTIVE
Category:Private Limited Company

PREMIER INTELLIGENCE SOLUTIONS LIMITED

4 BESSEMER CLOSE,HITCHIN,SG5 1AG

Number:07568146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source